Company NameGemma Design Limited
Company StatusDissolved
Company Number03808570
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 10 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameFrank Rember
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sovereign Mews
Barnet
Hertfordshire
EN4 0JQ
Secretary NameTrevor Charles Burr
NationalityBritish
StatusClosed
Appointed15 February 2001(1 year, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address4 Brightwell Walk
Irthlingborough
Northamptonshire
NN9 5PJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameAnita Robertson
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Burses Way
Hutton
Brentwood
Essex
CM13 2PL
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£149,864
Cash£515
Current Liabilities£453,724

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
13 July 2007Liquidators statement of receipts and payments (5 pages)
14 July 2006Statement of affairs (5 pages)
10 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2006Appointment of a voluntary liquidator (1 page)
15 June 2006Registered office changed on 15/06/06 from: 7 sovereign mews barnet hertfordshire EN4 0JQ (1 page)
16 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
5 October 2005Registered office changed on 05/10/05 from: 189 bickenhall mansions bickenhall street london W1U 6BX (1 page)
11 August 2005Return made up to 16/07/05; full list of members (3 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 September 2004Return made up to 16/07/04; full list of members (7 pages)
20 August 2003Return made up to 16/07/03; full list of members (7 pages)
7 April 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
17 May 2002Particulars of mortgage/charge (7 pages)
11 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 August 2001Return made up to 16/07/01; full list of members (7 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2001Secretary resigned (1 page)
14 March 2001New secretary appointed (2 pages)
5 September 2000Ad 30/06/00--------- £ si 98@1 (2 pages)
5 September 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 05/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
27 October 1999Particulars of mortgage/charge (3 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
11 August 1999Registered office changed on 11/08/99 from: 16 saint john street london EC1M 4NT (1 page)
11 August 1999Director resigned (1 page)
16 July 1999Incorporation (15 pages)